Oaksey
Malmesbury
Wiltshire
SN16 9TW
Director Name | Katerina Gibb |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 February 2005) |
Role | Producer |
Correspondence Address | 73 Fitzneal Street London W12 0BA |
Secretary Name | Camilla Ann Helen Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | Clattinger Farm Oaksey Malmesbury Wiltshire SN16 9TW |
Director Name | Philip Contomichalos |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Film Producer |
Correspondence Address | Flat 1 33 Pembridge Square London W2 4DT |
Secretary Name | Andrew Steven Defago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Farindons Mutton Hill Dormansland Lingfield Surrey RH7 6NP |
Secretary Name | Annabel Hermione Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Stuart Cottage Miserden Stroud Gloucestershire GL6 7JA Wales |
Director Name | Annabel Hermione Britton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1999) |
Role | Producer |
Correspondence Address | Stuart Cottage Miserden Stroud Gloucestershire GL6 7JA Wales |
Director Name | Sara Sinton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 May 2002) |
Role | Managing Director & Producer |
Correspondence Address | 166 Albion Road Stoke Newington London N16 9JS |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | Central House Upper Woburn Place London WC1H 0QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,546 |
Cash | £330,334 |
Current Liabilities | £875,925 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2004 | Application for striking-off (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: central house upper woburn place london WC1H 0QA (1 page) |
1 August 2003 | Return made up to 24/07/03; full list of members
|
25 October 2002 | Return made up to 24/07/02; full list of members (7 pages) |
21 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 May 2002 | Director resigned (1 page) |
23 May 2002 | Ad 14/05/02--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
23 May 2002 | Resolutions
|
29 January 2002 | New director appointed (2 pages) |
22 January 2002 | Nc inc already adjusted 16/01/02 (1 page) |
22 January 2002 | Resolutions
|
15 October 2001 | Return made up to 24/07/01; full list of members
|
11 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2000 | Return made up to 24/07/00; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 66-68 brewer street london W1R 3PJ (1 page) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
6 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
24 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Ad 24/03/99--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
1 April 1999 | New director appointed (2 pages) |
11 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
3 July 1998 | Secretary resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
5 March 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: dominions house north queen street cardiff CF1 4AR (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
24 July 1997 | Incorporation (22 pages) |